ELM PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ELM PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03267181

Incorporation date

17/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Anatomy London Plexal Shoreditch, 4 Plough Yard, London EC2A 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon29/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon17/07/2025
Micro company accounts made up to 2024-10-31
dot icon28/03/2025
Registered office address changed from C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD United Kingdom to C/O Anatomy London Plexal Shoreditch 4 Plough Yard London EC2A 3LP on 2025-03-28
dot icon28/03/2025
Appointment of Anatomy Property Consultants Limited as a secretary on 2025-03-28
dot icon28/03/2025
Termination of appointment of Anis Abou Zaki as a director on 2025-03-28
dot icon28/03/2025
Appointment of Mr Andrew Ferris as a director on 2025-03-28
dot icon03/01/2025
Director's details changed for Mr Dermot Thomas Moloney on 2025-01-03
dot icon03/01/2025
Director's details changed for Mr Anis Abou Zaki on 2025-01-03
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-10-31
dot icon06/03/2024
Registered office address changed from 322 Upper Richmond Road London SW15 6TL England to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 2024-03-06
dot icon24/02/2024
Compulsory strike-off action has been discontinued
dot icon23/02/2024
Confirmation statement made on 2023-10-06 with no updates
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Termination of appointment of J C F P Secretaries Ltd as a secretary on 2023-03-31
dot icon13/03/2023
Micro company accounts made up to 2022-10-31
dot icon30/03/1999
New director appointed
dot icon30/03/1998
Director resigned
dot icon30/03/1998
Registered office changed on 30/03/98 from:\thirlstone house 142 oyster lane byfleet west byfleet surrey KT14 7JQ
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.00
-
0.00
11.46K
-
2022
0
13.96K
-
0.00
-
-
2022
0
13.96K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

13.96K £Ascended92.95K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J C F P SECRETARIES
Corporate Secretary
19/07/2021 - 31/03/2023
114
Langton, Simon
Director
18/06/2011 - 08/12/2014
4
Daly, Edmund
Director
26/01/1998 - 19/06/1998
-
Ewart White, Fraser David
Director
08/12/2014 - 30/04/2019
15
Ferris, Andrew
Director
28/03/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELM PLACE MANAGEMENT COMPANY LIMITED

ELM PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/10/1996 with the registered office located at C/O Anatomy London Plexal Shoreditch, 4 Plough Yard, London EC2A 3LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ELM PLACE MANAGEMENT COMPANY LIMITED?

toggle

ELM PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/10/1996 .

Where is ELM PLACE MANAGEMENT COMPANY LIMITED located?

toggle

ELM PLACE MANAGEMENT COMPANY LIMITED is registered at C/O Anatomy London Plexal Shoreditch, 4 Plough Yard, London EC2A 3LP.

What does ELM PLACE MANAGEMENT COMPANY LIMITED do?

toggle

ELM PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ELM PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-06 with no updates.